Name: | JL&M CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2015 (10 years ago) |
Date of dissolution: | 12 Nov 2024 |
Entity Number: | 4739386 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 207 WEYFORD TERRACE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 207 Weyford Terrace, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY FITZPATRICK | DOS Process Agent | 207 WEYFORD TERRACE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ELIZABETH FITZPATRICK | Chief Executive Officer | 207 WEYFORD TERRACE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-09 | 2025-01-17 | Address | 207 WEYFORD TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-01-17 | Address | 207 WEYFORD TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2015-04-08 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-08 | 2024-05-09 | Address | 207 WEYFORD TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000585 | 2024-11-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-12 |
240509000893 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
150408010342 | 2015-04-08 | CERTIFICATE OF INCORPORATION | 2015-04-10 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State